Name: | PRESERVATION ALLIANCE OF LOUISVILLE AND JEFFERSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1972 (52 years ago) |
Organization Date: | 06 Oct 1972 (52 years ago) |
Last Annual Report: | 04 May 2000 (25 years ago) |
Organization Number: | 0042213 |
Principal Office: | % TIMOTHY W. MARTIN, 3200 PROVIDIAN CENTER, LOUISVILLE, KY 402023363 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Hancock | Director |
Bruce F Boldt | Director |
Dale J Boden | Director |
Suzanne Higdon | Director |
Beverly Bromley | Director |
IAN Y. HENDERSON | Director |
MRS. HARVEY SLOANE | Director |
JOHN CULLINANO | Director |
DOUGLAS NUNN | Director |
W. L. LYONS BROWN, JR. | Director |
Name | Role |
---|---|
Katie M Kamin | Secretary |
Name | Role |
---|---|
Jeffrey Rose | Treasurer |
Name | Role |
---|---|
Beverly Bromley | President |
Name | Role |
---|---|
TIMOTHY W. MARTIN | Registered Agent |
Name | Role |
---|---|
W. L. BROWN, JR. | Incorporator |
Name | File Date |
---|---|
Dissolution | 2000-09-29 |
Annual Report | 2000-05-25 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-21 |
Statement of Change | 1993-08-18 |
Sources: Kentucky Secretary of State